Company NameKnightsbridge Reproduction Upholstery Limited
DirectorPaul Dennis Walton
Company StatusDissolved
Company Number02571843
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Dennis Walton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address112 Norwood Road
Stretford
Manchester
M32 8PP
Secretary NameJacqueline Lord
NationalityBritish
StatusCurrent
Appointed15 October 1997(6 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence Address9 North Drive
Audenshaw
Manchester
M34 5SA
Director NameMr Michael Anthony Roche
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Secretary NameMr Paul Dennis Walton
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address112 Norwood Road
Stretford
Manchester
M32 8PP
Secretary NameMr Richard Andrew Stripe
NationalityBritish
StatusResigned
Appointed06 June 1997(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Albemarle Avenue
West Didsbury
Manchester
Greater Manchester
M20 1HX

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,104,035
Gross Profit£300,570
Net Worth£228,268
Cash£106,397
Current Liabilities£476,694

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
1 June 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (7 pages)
16 November 1998Appointment of a voluntary liquidator (1 page)
16 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1998Statement of affairs (6 pages)
9 November 1998Registered office changed on 09/11/98 from: cooper lancaster brewers century house 11ST peters square manchester lancashire M2 3DN (1 page)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 January 1998Full accounts made up to 28 February 1997 (13 pages)
19 November 1997Particulars of mortgage/charge (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: prosress house 396 wilmslow road withington manchester M20 3BN (1 page)
29 July 1997£ ic 2/1 06/06/97 £ sr 1@1=1 (1 page)
26 June 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
23 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
25 July 1996Accounts for a small company made up to 28 February 1996 (3 pages)
15 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)